Company Information for AURALIS LIMITED
1 Kingdom Street, London, W2 6BD,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
AURALIS LIMITED | |
Legal Registered Office | |
1 Kingdom Street London W2 6BD Other companies in RG24 | |
Company Number | 05335695 | |
---|---|---|
Company ID Number | 05335695 | |
Date formed | 2005-01-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2020-12-31 | |
Account next due | 31/12/2022 | |
Latest return | 18/01/2016 | |
Return next due | 15/02/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2023-03-15 03:48:21 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AURALIS ASSOCIATES LIMITED | 2ND FLOOR COLLEGE HOUSE 17 KING EDWARDS ROAD, RUISLIP, LONDON, HA4 7AE | Active | Company formed on the 2024-12-30 | |
![]() |
AURALIS AUSTRALIA PTY LTD | Active | Company formed on the 2021-08-16 | |
![]() |
AURALIS AUSTRALIA PTY LTD | Active | Company formed on the 2021-08-16 | |
![]() |
AURALIS CONSULTING PRIVATE LIMITED | D-32 SURAJ MAL VIHAR DELHI Delhi 110092 | ACTIVE | Company formed on the 1991-07-26 |
AURALIS FASHION LTD | 85 GREAT PORTLAND STREET LONDON W1W 7LT | Active | Company formed on the 2024-10-02 | |
![]() |
AURALIS FLORES LLC | New Jersey | Unknown | |
AURALIS HEALTHCARE SERVICES LIMITED | 28 COOKHILL ROAD LONDON SE2 9PB | Active | Company formed on the 2022-03-23 | |
AURALIS HOMES LIMITED | 41 FARM LANE FITZWILLIAM PONTEFRACT WF9 5DU | Active | Company formed on the 2025-01-24 | |
![]() |
AURALIS INC. | 345 42ND ST APT 1 G Kings BROOKLYN NY 11232 | Active | Company formed on the 2010-02-18 |
![]() |
AURALIS INCORPORATED | California | Unknown | |
![]() |
Auralis InfoTech Inc. | 76 Morningside Avenue Toronto Ontario M1E 3C2 | Active | Company formed on the 2023-09-16 |
AURALIS LIGHTING UK LTD | 17 GROSVENOR STREET MAYFAIR LONDON W1K 4QG | Active | Company formed on the 2020-05-06 | |
AURALIS LIMITED | 2ND FLOOR COLLEGE HOUSE 17 KING EDWARDS ROAD, RUISLIP, LONDON, HA4 7AE | Active | Company formed on the 2024-11-18 | |
![]() |
AURALIS PTY LTD | WA 6052 | Active | Company formed on the 2002-10-18 |
![]() |
Auralis, Inc. | Delaware | Unknown | |
![]() |
Auralis, LLC | 1800 FINANCIAL PLAZA PROVIDENCE RI 02903 | Active | Company formed on the 2017-03-08 |
![]() |
AURALISM RECORDS LLC | California | Unknown | |
AURALISPAN LTD | 16140582 - COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH | Active | Company formed on the 2024-12-17 |
Officer | Role | Date Appointed |
---|---|---|
SHIRE CORPORATE SERVICES LIMITED |
||
DAMIEN RODOLPHE EDMOND BAILLY |
||
NICHOLAS HUGH MERYON INSALL |
||
HELEN ALICE LILLISTONE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN IVAN WILLIAM WEBB |
Director | ||
OLIVER STRAWBRIDGE |
Company Secretary | ||
SEBASTIAN STACHOWIAK |
Director | ||
HELEN ROSEMARY JANAWAY |
Director | ||
RICHARD LUCAS |
Director | ||
ANTHONY JAMES GUTHRIE |
Company Secretary | ||
AMANDA MILLER |
Director | ||
NICOLA MASSEY |
Director | ||
SABINE VOLK |
Director | ||
THIERRY JEAN PHILIPPE DARCIS |
Director | ||
ERIC PIERRE VICK |
Director | ||
ANDREW HECTOR SNEDDON |
Company Secretary | ||
AQUARIUS EQUITY DIRECTOR LIMITED |
Director | ||
SIMON PETER BRYSON |
Director | ||
CLIVE DIX |
Director | ||
WILLIAM RODERICK JUSTIN RICHARDS |
Director | ||
HELEN MARGARET SHAW |
Director | ||
ANDREW HECTOR SNEDDON |
Director | ||
JOHN O'BRIEN |
Director | ||
@UK DORMANT COMPANY SECRETARY LIMITED |
Nominated Secretary | ||
@UK DORMANT COMPANY DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NPS PHARMA UK LIMITED | Company Secretary | 2018-03-14 | CURRENT | 2006-11-13 | Active - Proposal to Strike off | |
SHIRE BIOPHARMACEUTICALS HOLDINGS | Company Secretary | 2018-03-13 | CURRENT | 2005-06-27 | Active - Proposal to Strike off | |
SHIRE GLOBAL FINANCE | Company Secretary | 2018-03-13 | CURRENT | 2005-04-08 | Active - Proposal to Strike off | |
SHIRE BIOTECH UK HOLDINGS LIMITED | Company Secretary | 2018-03-01 | CURRENT | 2017-09-04 | Active - Proposal to Strike off | |
DYAX LTD | Company Secretary | 2018-03-01 | CURRENT | 2014-03-28 | Active - Proposal to Strike off | |
BAXALTA UK HOLDCO LIMITED | Company Secretary | 2018-03-01 | CURRENT | 2014-10-03 | Active | |
BAXALTA UK LIMITED | Company Secretary | 2018-03-01 | CURRENT | 2014-10-03 | Active - Proposal to Strike off | |
RYBAR LABORATORIES LIMITED | Company Secretary | 2018-03-01 | CURRENT | 1941-04-18 | Active - Proposal to Strike off | |
SHIRE PHARMACEUTICALS GROUP | Company Secretary | 2018-03-01 | CURRENT | 1994-01-01 | Active - Proposal to Strike off | |
SPARKLEFLAME LIMITED | Company Secretary | 2018-03-01 | CURRENT | 1995-10-17 | Active - Proposal to Strike off | |
SHIRE HOLDINGS EUROPE LIMITED | Company Secretary | 2018-03-01 | CURRENT | 1996-02-13 | Active - Proposal to Strike off | |
SHIRE HUMAN GENETIC THERAPIES UK LIMITED | Company Secretary | 2018-03-01 | CURRENT | 2000-08-23 | Active - Proposal to Strike off | |
SHIRE HUMAN GENETIC THERAPIES LIMITED | Company Secretary | 2018-03-01 | CURRENT | 2001-06-28 | Active - Proposal to Strike off | |
SHIRE PHARMACEUTICALS SERVICES LIMITED | Company Secretary | 2018-03-01 | CURRENT | 2002-04-18 | Active - Proposal to Strike off | |
SHIRE HOLDINGS UK LIMITED | Company Secretary | 2018-03-01 | CURRENT | 2003-02-14 | Active - Proposal to Strike off | |
SHIRE EUROPE FINANCE | Company Secretary | 2018-03-01 | CURRENT | 2004-07-30 | Active - Proposal to Strike off | |
SHIRE HOLDINGS UK CANADA LIMITED | Company Secretary | 2018-03-01 | CURRENT | 2006-10-12 | Active - Proposal to Strike off | |
VIROPHARMA LIMITED | Company Secretary | 2018-03-01 | CURRENT | 2007-05-14 | Active | |
SHIRE US INVESTMENTS | Company Secretary | 2018-03-01 | CURRENT | 2007-06-11 | Active - Proposal to Strike off | |
SHIRE EUROPE LIMITED | Company Secretary | 2018-03-01 | CURRENT | 2008-04-10 | Active - Proposal to Strike off | |
BAXALTA UK INVESTMENTS LTD. | Company Secretary | 2018-03-01 | CURRENT | 2002-07-23 | Active - Proposal to Strike off | |
THE ENDOCRINE CENTRE LIMITED | Company Secretary | 2018-03-01 | CURRENT | 1991-04-22 | Active - Proposal to Strike off | |
SHIRE PHARMACEUTICAL DEVELOPMENT LIMITED | Company Secretary | 2018-03-01 | CURRENT | 1990-03-29 | Active - Proposal to Strike off | |
SHIRE PHARMACEUTICAL CONTRACTS LIMITED | Company Secretary | 2018-03-01 | CURRENT | 1986-06-02 | Active | |
SHIRE PHARMACEUTICALS LIMITED | Company Secretary | 2018-03-01 | CURRENT | 1986-06-26 | Active | |
MONMOUTH PHARMACEUTICALS LIMITED | Company Secretary | 2018-03-01 | CURRENT | 1984-04-17 | Active - Proposal to Strike off | |
SHIRE INVESTMENTS & FINANCE (U.K.) COMPANY | Company Secretary | 2018-03-01 | CURRENT | 2001-12-20 | Liquidation | |
SHIRE UK INVESTMENTS LIMITED | Company Secretary | 2018-03-01 | CURRENT | 2005-08-22 | Active - Proposal to Strike off | |
LUMENA PHARMA UK LIMITED | Company Secretary | 2018-03-01 | CURRENT | 2013-03-21 | Active - Proposal to Strike off | |
DYAX LTD | Director | 2018-01-15 | CURRENT | 2014-03-28 | Active - Proposal to Strike off | |
BAXALTA UK HOLDCO LIMITED | Director | 2018-01-15 | CURRENT | 2014-10-03 | Active | |
BAXALTA UK LIMITED | Director | 2018-01-15 | CURRENT | 2014-10-03 | Active - Proposal to Strike off | |
SHIRE PHARMACEUTICALS GROUP | Director | 2018-01-15 | CURRENT | 1994-01-01 | Active - Proposal to Strike off | |
BAXALTA UK INVESTMENTS LTD. | Director | 2018-01-15 | CURRENT | 2002-07-23 | Active - Proposal to Strike off | |
SHIRE PHARMACEUTICAL CONTRACTS LIMITED | Director | 2018-01-15 | CURRENT | 1986-06-02 | Active | |
SHIRE PHARMACEUTICALS LIMITED | Director | 2018-01-15 | CURRENT | 1986-06-26 | Active | |
BAXALTA UK INVESTMENTS LTD. | Director | 2018-06-30 | CURRENT | 2002-07-23 | Active - Proposal to Strike off | |
SHIRE PHARMACEUTICAL CONTRACTS LIMITED | Director | 2018-06-30 | CURRENT | 1986-06-02 | Active | |
SHIRE PHARMACEUTICALS LIMITED | Director | 2018-06-30 | CURRENT | 1986-06-26 | Active | |
SHIRE INVESTMENTS & FINANCE (U.K.) COMPANY | Director | 2018-06-30 | CURRENT | 2001-12-20 | Liquidation | |
SHIRE HOLDINGS EUROPE LIMITED | Director | 2016-03-24 | CURRENT | 1996-02-13 | Active - Proposal to Strike off | |
NPS PHARMA UK LIMITED | Director | 2016-03-24 | CURRENT | 2006-11-13 | Active - Proposal to Strike off | |
RYBAR LABORATORIES LIMITED | Director | 2016-03-17 | CURRENT | 1941-04-18 | Active - Proposal to Strike off | |
SPARKLEFLAME LIMITED | Director | 2016-03-17 | CURRENT | 1995-10-17 | Active - Proposal to Strike off | |
VIROPHARMA LIMITED | Director | 2016-03-17 | CURRENT | 2007-05-14 | Active | |
THE ENDOCRINE CENTRE LIMITED | Director | 2016-03-17 | CURRENT | 1991-04-22 | Active - Proposal to Strike off | |
MONMOUTH PHARMACEUTICALS LIMITED | Director | 2016-03-17 | CURRENT | 1984-04-17 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
APPOINTMENT TERMINATED, DIRECTOR JONATHAN CLARK NEAL | ||
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
APPOINTMENT TERMINATED, DIRECTOR MARK GIBBONS | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK GIBBONS | |
AP01 | DIRECTOR APPOINTED MS SEYDA ATADAN MEMIS | |
AP01 | DIRECTOR APPOINTED PETER MICHAEL GRUBIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENTARO SHIRAHATA | |
CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES | |
SH19 | Statement of capital on 2021-11-22 GBP 58.70 | |
SH19 | Statement of capital on 2021-11-11 GBP 0.01 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 09/11/21 | |
RES13 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MARK GIBBONS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HUGH MERYON INSALL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR SHIRE CORPORATE SERVICES LIMITED on 2020-04-28 | |
CH01 | Director's details changed for Mr Jonathan Clark Neal on 2020-02-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/20, WITH NO UPDATES | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAMIEN RODOLPHE EDMOND BAILLY | |
AP01 | DIRECTOR APPOINTED MR JONATHAN CLARK NEAL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN ALICE LILLISTONE | |
AP01 | DIRECTOR APPOINTED MR KENTARO SHIRAHATA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN IVAN WILLIAM WEBB | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS HUGH MERYON INSALL | |
PSC02 | Notification of Shire Pharmaceuticals Group as a person with significant control on 2018-03-28 | |
PSC07 | CESSATION OF SHIRE PHARMACEUTICALS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AP04 | Appointment of Shire Corporate Services Limited as company secretary on 2018-03-01 | |
TM02 | Termination of appointment of Oliver Strawbridge on 2018-03-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR DAMIEN RODOLPHE EDMOND BAILLY | |
AP01 | DIRECTOR APPOINTED JONATHAN IVAN WILLIAM WEBB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN STACHOWIAK | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN ROSEMARY JANAWAY | |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/17 FROM Hampshire International Business Park Chineham Basingstoke Hampshire RG24 8EP | |
LATEST SOC | 02/02/17 STATEMENT OF CAPITAL;GBP 58.7 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN STACHOWIAK / 03/01/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN ROSEMARY JANAWAY / 03/01/2017 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR OLIVER STRAWBRIDGE on 2017-01-03 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR OLIVER STRAWBRIDGE / 28/06/2016 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR OLIVER STRAWBRIDGE / 28/06/2016 | |
AP01 | DIRECTOR APPOINTED MRS HELEN ALICE LILLISTONE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD LUCAS | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 12/02/16 STATEMENT OF CAPITAL;GBP 58.7 | |
AR01 | 18/01/16 FULL LIST | |
AR01 | 18/01/16 FULL LIST | |
AP03 | SECRETARY APPOINTED MR OLIVER STRAWBRIDGE | |
AP03 | SECRETARY APPOINTED MR OLIVER STRAWBRIDGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANTHONY GUTHRIE | |
AP01 | DIRECTOR APPOINTED MRS HELEN ROSEMARY JANAWAY | |
AP01 | DIRECTOR APPOINTED MR SEBASTIAN STACHOWIAK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMANDA MILLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA MASSEY | |
LATEST SOC | 09/02/15 STATEMENT OF CAPITAL;GBP 58.7 | |
AR01 | 18/01/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/2014 FROM SUITE F31 DARESBURY INNOVATION CENTRE DARESBURY INTL SCIENCE & TECHNOLOGY PARK KECKWICK LANE DARESBURY HALTON CHESHIRE WA4 4FS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THIERRY DARCIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SABINE VOLK | |
AP03 | SECRETARY APPOINTED ANTHONY JAMES GUTHRIE | |
AP01 | DIRECTOR APPOINTED NICOLA MASSEY | |
AP01 | DIRECTOR APPOINTED MRS AMANDA MILLER | |
AP01 | DIRECTOR APPOINTED RICHARD LUCAS | |
LATEST SOC | 20/01/14 STATEMENT OF CAPITAL;GBP 58.7 | |
AR01 | 18/01/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 18/01/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED SABINE VOLK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC VICK | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 18/01/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/2011 FROM SUITE G20 DARESBURY INNOVATION CENTRE DARESBURY INTL SCIENCE & TECHNOLOGY PARK KECKWICK LNE DARESBURY RUNCORN WA4 4FS | |
AR01 | 18/01/11 FULL LIST | |
AA01 | CURRSHO FROM 31/03/2011 TO 31/12/2010 | |
AP01 | DIRECTOR APPOINTED MR ERIC PIERRE VICK | |
AP01 | DIRECTOR APPOINTED MR THIERRY JEAN PHILIPPE DARCIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SNEDDON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM RICHARDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN SHAW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE DIX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AQUARIUS EQUITY DIRECTOR LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON BRYSON | |
RES01 | ADOPT ARTICLES 28/05/2010 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
SH01 | 28/05/10 STATEMENT OF CAPITAL GBP 58.70 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW SNEDDON | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AR01 | 18/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HECTOR SNEDDON / 18/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE DIX / 18/01/2010 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / AQUARIUS EQUITY DIRECTOR LIMITED / 18/01/2010 | |
AP01 | DIRECTOR APPOINTED MR WILLIAM JUSTIN RODERICK RICHARDS | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
RES01 | ALTER ARTICLES 15/06/2009 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2) | AD 15/06/09 GBP SI 1179@0.01=11.79 GBP IC 44.56/56.35 | |
88(2) | AD 15/06/09 GBP SI 45@0.01=0.45 GBP IC 44.11/44.56 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
363a | RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2) | AD 17/09/08 GBP SI 22@0.01=0.22 GBP IC 43.01/43.23 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288a | DIRECTOR APPOINTED DR HELEN SHAW | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED CLIVE DIX | |
363a | RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | SUB DIVISION 31/05/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | CLYDESDALE BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AURALIS LIMITED
The top companies supplying to UK government with the same SIC code (21200 - Manufacture of pharmaceutical preparations) as AURALIS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 29391100 | Concentrates of poppy straw; buprenorphine "INN", codeine, dihydrocodeine "INN", ethylmorphine, etorphine "INN", heroin, hydrocodone "INN", hydromorphone "INN", morphine, nicomorphine "INN", oxycodone "INN", oxymorphone "INN", pholcodine "INN", thebacon "INN" and thebaine, and salts thereof | ||
![]() | 29391100 | Concentrates of poppy straw; buprenorphine "INN", codeine, dihydrocodeine "INN", ethylmorphine, etorphine "INN", heroin, hydrocodone "INN", hydromorphone "INN", morphine, nicomorphine "INN", oxycodone "INN", oxymorphone "INN", pholcodine "INN", thebacon "INN" and thebaine, and salts thereof | ||
![]() | 29391100 | Concentrates of poppy straw; buprenorphine "INN", codeine, dihydrocodeine "INN", ethylmorphine, etorphine "INN", heroin, hydrocodone "INN", hydromorphone "INN", morphine, nicomorphine "INN", oxycodone "INN", oxymorphone "INN", pholcodine "INN", thebacon "INN" and thebaine, and salts thereof | ||
![]() | 29391100 | Concentrates of poppy straw; buprenorphine "INN", codeine, dihydrocodeine "INN", ethylmorphine, etorphine "INN", heroin, hydrocodone "INN", hydromorphone "INN", morphine, nicomorphine "INN", oxycodone "INN", oxymorphone "INN", pholcodine "INN", thebacon "INN" and thebaine, and salts thereof | ||
![]() | 29391100 | Concentrates of poppy straw; buprenorphine "INN", codeine, dihydrocodeine "INN", ethylmorphine, etorphine "INN", heroin, hydrocodone "INN", hydromorphone "INN", morphine, nicomorphine "INN", oxycodone "INN", oxymorphone "INN", pholcodine "INN", thebacon "INN" and thebaine, and salts thereof | ||
![]() | 29391100 | Concentrates of poppy straw; buprenorphine "INN", codeine, dihydrocodeine "INN", ethylmorphine, etorphine "INN", heroin, hydrocodone "INN", hydromorphone "INN", morphine, nicomorphine "INN", oxycodone "INN", oxymorphone "INN", pholcodine "INN", thebacon "INN" and thebaine, and salts thereof | ||
![]() | 29391100 | Concentrates of poppy straw; buprenorphine "INN", codeine, dihydrocodeine "INN", ethylmorphine, etorphine "INN", heroin, hydrocodone "INN", hydromorphone "INN", morphine, nicomorphine "INN", oxycodone "INN", oxymorphone "INN", pholcodine "INN", thebacon "INN" and thebaine, and salts thereof | ||
![]() | 29391100 | Concentrates of poppy straw; buprenorphine "INN", codeine, dihydrocodeine "INN", ethylmorphine, etorphine "INN", heroin, hydrocodone "INN", hydromorphone "INN", morphine, nicomorphine "INN", oxycodone "INN", oxymorphone "INN", pholcodine "INN", thebacon "INN" and thebaine, and salts thereof | ||
![]() | 29391100 | Concentrates of poppy straw; buprenorphine "INN", codeine, dihydrocodeine "INN", ethylmorphine, etorphine "INN", heroin, hydrocodone "INN", hydromorphone "INN", morphine, nicomorphine "INN", oxycodone "INN", oxymorphone "INN", pholcodine "INN", thebacon "INN" and thebaine, and salts thereof | ||
![]() | 29391100 | Concentrates of poppy straw; buprenorphine "INN", codeine, dihydrocodeine "INN", ethylmorphine, etorphine "INN", heroin, hydrocodone "INN", hydromorphone "INN", morphine, nicomorphine "INN", oxycodone "INN", oxymorphone "INN", pholcodine "INN", thebacon "INN" and thebaine, and salts thereof | ||
![]() | 29391100 | Concentrates of poppy straw; buprenorphine "INN", codeine, dihydrocodeine "INN", ethylmorphine, etorphine "INN", heroin, hydrocodone "INN", hydromorphone "INN", morphine, nicomorphine "INN", oxycodone "INN", oxymorphone "INN", pholcodine "INN", thebacon "INN" and thebaine, and salts thereof | ||
![]() | 29391100 | Concentrates of poppy straw; buprenorphine "INN", codeine, dihydrocodeine "INN", ethylmorphine, etorphine "INN", heroin, hydrocodone "INN", hydromorphone "INN", morphine, nicomorphine "INN", oxycodone "INN", oxymorphone "INN", pholcodine "INN", thebacon "INN" and thebaine, and salts thereof | ||
![]() | 29391100 | Concentrates of poppy straw; buprenorphine "INN", codeine, dihydrocodeine "INN", ethylmorphine, etorphine "INN", heroin, hydrocodone "INN", hydromorphone "INN", morphine, nicomorphine "INN", oxycodone "INN", oxymorphone "INN", pholcodine "INN", thebacon "INN" and thebaine, and salts thereof | ||
![]() | 29391100 | Concentrates of poppy straw; buprenorphine "INN", codeine, dihydrocodeine "INN", ethylmorphine, etorphine "INN", heroin, hydrocodone "INN", hydromorphone "INN", morphine, nicomorphine "INN", oxycodone "INN", oxymorphone "INN", pholcodine "INN", thebacon "INN" and thebaine, and salts thereof | ||
![]() | 29391100 | Concentrates of poppy straw; buprenorphine "INN", codeine, dihydrocodeine "INN", ethylmorphine, etorphine "INN", heroin, hydrocodone "INN", hydromorphone "INN", morphine, nicomorphine "INN", oxycodone "INN", oxymorphone "INN", pholcodine "INN", thebacon "INN" and thebaine, and salts thereof | ||
![]() | 29391100 | Concentrates of poppy straw; buprenorphine "INN", codeine, dihydrocodeine "INN", ethylmorphine, etorphine "INN", heroin, hydrocodone "INN", hydromorphone "INN", morphine, nicomorphine "INN", oxycodone "INN", oxymorphone "INN", pholcodine "INN", thebacon "INN" and thebaine, and salts thereof | ||
![]() | 29391100 | Concentrates of poppy straw; buprenorphine "INN", codeine, dihydrocodeine "INN", ethylmorphine, etorphine "INN", heroin, hydrocodone "INN", hydromorphone "INN", morphine, nicomorphine "INN", oxycodone "INN", oxymorphone "INN", pholcodine "INN", thebacon "INN" and thebaine, and salts thereof | ||
![]() | 29391100 | Concentrates of poppy straw; buprenorphine "INN", codeine, dihydrocodeine "INN", ethylmorphine, etorphine "INN", heroin, hydrocodone "INN", hydromorphone "INN", morphine, nicomorphine "INN", oxycodone "INN", oxymorphone "INN", pholcodine "INN", thebacon "INN" and thebaine, and salts thereof | ||
![]() | 29391100 | Concentrates of poppy straw; buprenorphine "INN", codeine, dihydrocodeine "INN", ethylmorphine, etorphine "INN", heroin, hydrocodone "INN", hydromorphone "INN", morphine, nicomorphine "INN", oxycodone "INN", oxymorphone "INN", pholcodine "INN", thebacon "INN" and thebaine, and salts thereof | ||
![]() | 29391100 | Concentrates of poppy straw; buprenorphine "INN", codeine, dihydrocodeine "INN", ethylmorphine, etorphine "INN", heroin, hydrocodone "INN", hydromorphone "INN", morphine, nicomorphine "INN", oxycodone "INN", oxymorphone "INN", pholcodine "INN", thebacon "INN" and thebaine, and salts thereof | ||
![]() | 29391100 | Concentrates of poppy straw; buprenorphine "INN", codeine, dihydrocodeine "INN", ethylmorphine, etorphine "INN", heroin, hydrocodone "INN", hydromorphone "INN", morphine, nicomorphine "INN", oxycodone "INN", oxymorphone "INN", pholcodine "INN", thebacon "INN" and thebaine, and salts thereof |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |